THE GEORGE A. MOORE FOUNDATION

Company Documents

DateDescription
29/05/2529 May 2025 Appointment of Mrs Ruth Robinson as a director on 2025-05-28

View Document

29/05/2529 May 2025 Termination of appointment of Paul Daniel Turner as a director on 2025-05-28

View Document

29/05/2529 May 2025 Cessation of Paul Daniel Turner as a person with significant control on 2025-05-28

View Document

29/05/2529 May 2025 Notification of Ruth Robinson as a person with significant control on 2025-05-28

View Document

25/09/2325 September 2023 Confirmation statement made on 2023-09-19 with no updates

View Document

22/09/2222 September 2022 Confirmation statement made on 2022-09-19 with no updates

View Document

30/04/1530 April 2015 AUDITOR'S RESIGNATION

View Document

28/04/1528 April 2015 AUDITOR'S RESIGNATION

View Document

03/03/153 March 2015 FULL ACCOUNTS MADE UP TO 05/04/14

View Document

23/09/1423 September 2014 19/09/14 NO MEMBER LIST

View Document

30/01/1430 January 2014 FULL ACCOUNTS MADE UP TO 05/04/13

View Document

19/09/1319 September 2013 19/09/13 NO MEMBER LIST

View Document

30/04/1330 April 2013 AUDITOR'S RESIGNATION

View Document

29/04/1329 April 2013 AUDITOR'S RESIGNATION

View Document

06/01/136 January 2013 FULL ACCOUNTS MADE UP TO 05/04/12

View Document

20/09/1220 September 2012 19/09/12 NO MEMBER LIST

View Document

16/08/1216 August 2012 APPOINTMENT TERMINATED, SECRETARY STEPHEN BARBER

View Document

19/12/1119 December 2011 FULL ACCOUNTS MADE UP TO 05/04/11

View Document

21/09/1121 September 2011 19/09/11 NO MEMBER LIST

View Document

14/01/1114 January 2011 REGISTERED OFFICE CHANGED ON 14/01/2011 FROM MITRE HOUSE NORTH PARK ROAD HARROGATE NORTH YORKSHIRE HG1 5RX

View Document

04/01/114 January 2011 FULL ACCOUNTS MADE UP TO 05/04/10

View Document

24/09/1024 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH MOORE / 19/09/2010

View Document

24/09/1024 September 2010 19/09/10 NO MEMBER LIST

View Document

24/09/1024 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE ALBERT MOORE / 19/09/2010

View Document

24/09/1024 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN RICHARD MOORE / 19/09/2010

View Document

12/12/0912 December 2009 FULL ACCOUNTS MADE UP TO 05/04/09

View Document

17/11/0917 November 2009 APPOINTMENT TERMINATED, SECRETARY CHARLES HORNE

View Document

17/11/0917 November 2009 SECRETARY APPOINTED MR STEPHEN WILLIAM BARBER

View Document

23/09/0923 September 2009 ANNUAL RETURN MADE UP TO 19/09/09

View Document

31/03/0931 March 2009 AUDITOR'S RESIGNATION

View Document

22/09/0822 September 2008 ANNUAL RETURN MADE UP TO 19/09/08

View Document

06/08/086 August 2008 FULL ACCOUNTS MADE UP TO 05/04/08

View Document

21/09/0721 September 2007 ANNUAL RETURN MADE UP TO 19/09/07

View Document

29/08/0729 August 2007 FULL ACCOUNTS MADE UP TO 05/04/07

View Document

01/11/061 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

19/10/0619 October 2006 ANNUAL RETURN MADE UP TO 19/09/06

View Document

09/08/069 August 2006 FULL ACCOUNTS MADE UP TO 05/04/06

View Document

02/02/062 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

07/10/057 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

07/10/057 October 2005 ANNUAL RETURN MADE UP TO 19/09/05

View Document

19/07/0519 July 2005 FULL ACCOUNTS MADE UP TO 05/04/05

View Document

24/09/0424 September 2004 ANNUAL RETURN MADE UP TO 19/09/04;DIRECTOR'S PARTICULARS CHANGED

View Document

14/09/0414 September 2004 NEW DIRECTOR APPOINTED

View Document

14/09/0414 September 2004 SECRETARY RESIGNED

View Document

14/09/0414 September 2004 NEW SECRETARY APPOINTED

View Document

09/08/049 August 2004 FULL ACCOUNTS MADE UP TO 05/04/04

View Document

09/06/049 June 2004 DIRECTOR RESIGNED

View Document

07/10/037 October 2003 FULL ACCOUNTS MADE UP TO 05/04/03

View Document

27/09/0327 September 2003 ANNUAL RETURN MADE UP TO 19/09/03

View Document

26/01/0326 January 2003 AUDITOR'S RESIGNATION

View Document

25/09/0225 September 2002 ANNUAL RETURN MADE UP TO 19/09/02;DIRECTOR'S PARTICULARS CHANGED

View Document

23/08/0223 August 2002 FULL ACCOUNTS MADE UP TO 05/04/02

View Document

25/09/0125 September 2001 ANNUAL RETURN MADE UP TO 19/09/01

View Document

16/07/0116 July 2001 FULL ACCOUNTS MADE UP TO 05/04/01

View Document

25/09/0025 September 2000 ANNUAL RETURN MADE UP TO 19/09/00; REGISTERED OFFICE CHANGED ON 25/09/00;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

18/07/0018 July 2000 FULL ACCOUNTS MADE UP TO 05/04/00

View Document

11/05/0011 May 2000 REGISTERED OFFICE CHANGED ON 11/05/00 FROM: FOLLIFOOT HALL PANNAL ROAD FOLLIFOOT HARROGATE NORTH YORKSHIRE HG3 1DP

View Document

06/10/996 October 1999 ANNUAL RETURN MADE UP TO 19/09/99

View Document

22/07/9922 July 1999 FULL ACCOUNTS MADE UP TO 05/04/99

View Document

12/10/9812 October 1998 AUDITOR'S RESIGNATION

View Document

08/10/988 October 1998 ANNUAL RETURN MADE UP TO 19/09/98;DIRECTOR'S PARTICULARS CHANGED

View Document

15/09/9815 September 1998 FULL GROUP ACCOUNTS MADE UP TO 05/04/98

View Document

09/12/979 December 1997 FULL ACCOUNTS MADE UP TO 05/04/97

View Document

28/10/9728 October 1997 ANNUAL RETURN MADE UP TO 19/09/97

View Document

26/02/9726 February 1997 REGISTERED OFFICE CHANGED ON 26/02/97 FROM: "WESTWOOD" NORTHGATE LANE, LINTON WETHERBY WEST YORKSHIRE, LS22 4HU

View Document

26/02/9726 February 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

26/02/9726 February 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

21/10/9621 October 1996 ANNUAL RETURN MADE UP TO 19/09/96

View Document

09/09/969 September 1996 FULL GROUP ACCOUNTS MADE UP TO 05/04/96

View Document

13/03/9613 March 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

11/10/9511 October 1995 ANNUAL RETURN MADE UP TO 19/09/95

View Document

10/07/9510 July 1995 FULL GROUP ACCOUNTS MADE UP TO 05/04/95

View Document

27/10/9427 October 1994 FULL GROUP ACCOUNTS MADE UP TO 05/04/94

View Document

16/09/9416 September 1994 ANNUAL RETURN MADE UP TO 19/09/94

View Document

17/11/9317 November 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

17/11/9317 November 1993 ANNUAL RETURN MADE UP TO 19/09/93;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

03/11/933 November 1993 FULL GROUP ACCOUNTS MADE UP TO 05/04/93

View Document

01/10/921 October 1992 ANNUAL RETURN MADE UP TO 19/09/92;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED; REGISTERED OFFICE CHANGED ON 01/10/92;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/10/921 October 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

01/10/921 October 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/10/921 October 1992 REGISTERED OFFICE CHANGED ON 01/10/92

View Document

28/09/9228 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/92

View Document

13/04/9213 April 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

03/03/923 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/91

View Document

02/03/922 March 1992 REGISTERED OFFICE CHANGED ON 02/03/92 FROM: WEST WOOD NORTHGATE LANE LINTON WETHERBY WEST YORKSHIRE LS22 4HU

View Document

14/01/9214 January 1992 S252 DISP LAYING ACC 04/12/91

View Document

14/01/9214 January 1992 S386 DISP APP AUDS 04/12/91

View Document

14/01/9214 January 1992 RE SECT.80 OF ACT 04/12/91

View Document

14/01/9214 January 1992 S80A AUTH TO ALLOT SEC 04/12/91

View Document

14/01/9214 January 1992 S366A DISP HOLDING AGM 04/12/91

View Document

20/12/9120 December 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

17/10/9117 October 1991 ANNUAL RETURN MADE UP TO 19/09/91

View Document

28/09/9028 September 1990 FULL ACCOUNTS MADE UP TO 05/04/90

View Document

28/09/9028 September 1990 ANNUAL RETURN MADE UP TO 19/09/90

View Document

28/09/9028 September 1990 ANNUAL RETURN MADE UP TO 16/11/89

View Document

08/12/898 December 1989 FULL ACCOUNTS MADE UP TO 05/04/89

View Document

06/10/896 October 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/10/896 October 1989 Memorandum and Articles of Association

View Document

27/09/8927 September 1989 CERT. ON NAME CHANGE & REREGISTRATION TO UNLTD

View Document

27/09/8927 September 1989 DECLARATION OF ASSENT FOR REREGISTRATION TO UNLTD

View Document

27/09/8927 September 1989 MEMBERS' ASSENT FOR REREG FROM LTD TO UNLTD

View Document

27/09/8927 September 1989 APPLICATION FOR REREGISTRATION FROM LTD TO UNLTD

View Document

27/09/8927 September 1989 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

27/09/8927 September 1989 Resolutions

View Document

27/09/8927 September 1989 ALTER MEM AND ARTS 180989

View Document

27/09/8927 September 1989 REREGISTRATION OTHER 180989

View Document

06/07/896 July 1989 DIRECTOR RESIGNED

View Document

04/04/894 April 1989 ANNUAL RETURN MADE UP TO 24/03/89

View Document

20/03/8920 March 1989 FULL ACCOUNTS MADE UP TO 05/04/88

View Document

05/02/895 February 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

06/11/876 November 1987 AUDITOR'S RESIGNATION

View Document

17/08/8717 August 1987 FULL ACCOUNTS MADE UP TO 05/04/87

View Document

17/08/8717 August 1987 ANNUAL RETURN MADE UP TO 20/07/87

View Document

20/12/8620 December 1986 ANNUAL RETURN MADE UP TO 18/12/86

View Document

20/12/8620 December 1986 FULL ACCOUNTS MADE UP TO 05/04/86

View Document

13/12/8613 December 1986 NEW DIRECTOR APPOINTED

View Document


More Company Information